TECHNICAL CONSULTING AND MANAGEMENT SERVICES LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Registered office address changed from Station House Connaught Road, Brookwood Woking Surrey GU24 0ER to Wey Court West Union Road Farnham Surrey GU9 7PT on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Slavi Christov Christov on 2024-04-25

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 NOTIFICATION OF PSC STATEMENT ON 25/04/2017

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRUNO RUBERTO

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED SLAVI CHRISTOV CHRISTOV

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

20/10/1720 October 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

12/09/1512 September 2015 DISS40 (DISS40(SOAD))

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 January 2014

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

30/01/1530 January 2015 CURRSHO FROM 30/01/2014 TO 29/01/2014

View Document

15/12/1415 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

16/04/1416 April 2014 DISS40 (DISS40(SOAD))

View Document

15/04/1415 April 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/06/137 June 2013 PREVEXT FROM 30/11/2012 TO 31/01/2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETYA PANOVA-DIMITROVA

View Document

09/04/139 April 2013 DIRECTOR APPOINTED BRUNO RUBERTO

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

26/03/1326 March 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLDEN

View Document

05/11/125 November 2012 DIRECTOR APPOINTED PETYA PANOVA-DIMITROVA

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH HERTS WD23 1GG UNITED KINGDOM

View Document

24/11/1124 November 2011 COMPANY NAME CHANGED PEACHY LEMMON CONSULTING LTD CERTIFICATE ISSUED ON 24/11/11

View Document

23/11/1123 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information